GLOBAL TECHNICAL TEXTILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Registered office address changed from 6 Station View Station View Hazel Grove Stockport SK7 5ER England to 2 Station View Hazel Grove Stockport SK7 5ER on 2024-05-10

View Document

09/05/249 May 2024 Appointment of Mr James Oliver George Hancock as a director on 2024-05-09

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Memorandum and Articles of Association

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Particulars of variation of rights attached to shares

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053401340003

View Document

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1910 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

17/08/1717 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 107

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE SUTCLIFFE

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE SUTCLIFFE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/02/112 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDERTON SUTCLIFFE / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HANCOCK / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE HANCOCK / 25/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ANDERTON SUTCLIFFE / 25/01/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HANCOCK / 20/10/2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL DAVIES

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 NC INC ALREADY ADJUSTED 01/11/06

View Document

11/06/0711 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0711 June 2007 £ NC 3000/4000 01/11/0

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information